Background WavePink WaveYellow Wave

GREENVIEW COURT FREEHOLD LIMITED (03006039)

GREENVIEW COURT FREEHOLD LIMITED (03006039) is an active UK company. incorporated on 4 January 1995. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENVIEW COURT FREEHOLD LIMITED has been registered for 31 years. Current directors include GLASS, Pamela Susan, MERRETT, Joanna Louise, PATWA, Mohammed.

Company Number
03006039
Status
active
Type
ltd
Incorporated
4 January 1995
Age
31 years
Address
27a Market Place, Hatfield, AL10 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLASS, Pamela Susan, MERRETT, Joanna Louise, PATWA, Mohammed
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENVIEW COURT FREEHOLD LIMITED

GREENVIEW COURT FREEHOLD LIMITED is an active company incorporated on 4 January 1995 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENVIEW COURT FREEHOLD LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03006039

LTD Company

Age

31 Years

Incorporated 4 January 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

27a Market Place Hatfield, AL10 0LJ,

Previous Addresses

51 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY
From: 16 October 2014To: 21 July 2022
C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD
From: 9 July 2011To: 16 October 2014
14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR
From: 4 January 1995To: 9 July 2011
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Nov 11
Director Left
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Jan 23
Director Left
Apr 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

R P PROPERTY MANAGEMENT LTD.

Active
Market Place, HatfieldAL10 0LJ
Corporate secretary
Appointed 20 Nov 2023

GLASS, Pamela Susan

Active
Market Place, HatfieldAL10 0LJ
Born August 1955
Director
Appointed 13 Nov 2025

MERRETT, Joanna Louise

Active
Market Place, HatfieldAL10 0LJ
Born May 1969
Director
Appointed 28 Aug 2025

PATWA, Mohammed

Active
Market Place, HatfieldAL10 0LJ
Born July 1965
Director
Appointed 15 Oct 2025

BEHRENS, Alfred Joachim

Resigned
6 Greenview Court, LondonN20 9RN
Secretary
Appointed 04 Jan 1995
Resigned 01 Jul 1996

BRACHER, Adam Laurence

Resigned
Market Place, HatfieldAL10 0LJ
Secretary
Appointed 21 Jul 2022
Resigned 20 Nov 2023

COLLINS, Bernard Michael

Resigned
Freelands 95 Totteridge Lane, LondonN20 8DX
Secretary
Appointed 01 Jul 1996
Resigned 18 Aug 1997

PAVITT, Robert

Resigned
Market Place, HatfieldAL10 0LJ
Secretary
Appointed 01 Oct 2014
Resigned 21 Jul 2022

SIMMONS, Philip Geoffrey

Resigned
High Street, BarnetEN5 5TD
Secretary
Appointed 19 Aug 1997
Resigned 31 May 2014

ALEXANDER, Tamara

Resigned
8 Greenview Court, LondonN20 9PH
Born November 1925
Director
Appointed 04 Jan 1995
Resigned 12 Oct 1997

BEHRENS, Alfred Joachim

Resigned
6 Greenview Court, LondonN20 9RN
Born February 1921
Director
Appointed 04 Jan 1995
Resigned 23 May 2014

BEHRENS, Allan David

Resigned
Church Hill Road, BarnetEN4 8SY
Born April 1959
Director
Appointed 09 Nov 2015
Resigned 17 Dec 2018

GLOEDE, Monika Elisabeth

Resigned
11 Eleanor Crescent, LondonNW7 1AH
Born June 1943
Director
Appointed 04 Jan 1995
Resigned 01 Feb 2008

GOLDSMID, Dudley Simon

Resigned
Flat 1 Greenview Court, LondonN20 9RN
Born August 1922
Director
Appointed 04 Jan 1995
Resigned 01 Oct 2014

NELSON, Linda

Resigned
Church Hill Road, BarnetEN4 8SY
Born August 1946
Director
Appointed 01 Oct 2014
Resigned 09 Jul 2019

PAYNE, Jonathan Charles

Resigned
Market Place, HatfieldAL10 0LJ
Born October 1962
Director
Appointed 13 Jul 2021
Resigned 31 Jan 2023

PAYNE, Lily

Resigned
Church Hill Road, BarnetEN4 8SY
Born January 1929
Director
Appointed 01 Oct 2014
Resigned 18 Jul 2019

ROOKER, George

Resigned
Church Hill Road, BarnetEN4 8SY
Born August 1940
Director
Appointed 18 Jul 2019
Resigned 05 Jul 2020

ROOKER, George A

Resigned
Church Hill Road, BarnetEN4 8SY
Born August 1940
Director
Appointed 08 Nov 2011
Resigned 09 Nov 2015

ROOKER, George A

Resigned
5 Greenview Court, LondonN20 9RN
Born August 1940
Director
Appointed 04 Jan 1995
Resigned 07 Oct 1996

SARKES, Ethel

Resigned
4 Greenview Court, LondonN20 9RN
Born December 1911
Director
Appointed 04 Jan 1995
Resigned 29 Feb 2000

SEMEL, Sidney H

Resigned
3 Greenview Court, LondonN20 9PH
Born December 1930
Director
Appointed 04 Jan 1995
Resigned 01 Oct 1999

VAZIRI, Reza

Resigned
Market Place, HatfieldAL10 0LJ
Born December 1961
Director
Appointed 18 Jul 2019
Resigned 07 Apr 2025

VINE, Beatrice

Resigned
2 Greenview Court, LondonN20 9RN
Born March 1926
Director
Appointed 04 Jan 1995
Resigned 01 Dec 1999

VINE, Jeremy Richard

Resigned
75 Boreham Holt, BorehamwoodWD6 3QL
Born August 1961
Director
Appointed 29 Feb 2000
Resigned 01 Feb 2008

WILKENFELD, Loretta Leila

Resigned
1 Maryrose Way, LondonN20 9RP
Born December 1935
Director
Appointed 29 Feb 2000
Resigned 01 Oct 2014

WOODS, Tracey

Resigned
Market Place, HatfieldAL10 0LJ
Born November 1972
Director
Appointed 10 May 2025
Resigned 28 Sept 2025
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Unaudited Abridged
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
3 January 2009
363aAnnual Return
Legacy
3 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
2 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
287Change of Registered Office
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type
6 November 1997
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type
10 October 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
88(2)R88(2)R
Legacy
4 September 1995
224224
Incorporation Company
4 January 1995
NEWINCIncorporation